DIRECTXL LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Cessation of Russell Paul Oakes as a person with significant control on 2023-04-05 |
07/02/257 February 2025 | Termination of appointment of Russell Paul Oakes as a director on 2023-04-05 |
13/07/2413 July 2024 | Termination of appointment of Ebony Nicole Marion as a director on 2023-12-08 |
13/07/2413 July 2024 | Appointment of Mr John England as a director on 2023-12-08 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
10/12/2310 December 2023 | Appointment of Ms Ebony Nicole Marion as a director on 2023-12-08 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Confirmation statement made on 2022-11-29 with no updates |
02/03/232 March 2023 | Withdrawal of a person with significant control statement on 2023-03-02 |
02/03/232 March 2023 | Change of details for Mr Russell Paul Oakes as a person with significant control on 2023-03-01 |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-01-31 |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2021-11-29 with no updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/12/2114 December 2021 | Termination of appointment of Ian Mellor as a director on 2021-11-01 |
19/07/2119 July 2021 | Cessation of Rachel Howard as a person with significant control on 2021-04-04 |
19/07/2119 July 2021 | Appointment of Mr Ian Mellor as a director on 2021-04-01 |
19/07/2119 July 2021 | Appointment of Mr Russell Paul Oakes as a director on 2021-04-01 |
19/07/2119 July 2021 | Notification of Russell Paul Oakes as a person with significant control on 2021-04-01 |
19/07/2119 July 2021 | Termination of appointment of Rachel Howard as a director on 2021-04-05 |
17/06/2117 June 2021 | Notification of a person with significant control statement |
17/06/2117 June 2021 | Appointment of Mrs Rachel Howard as a director on 2021-04-05 |
17/06/2117 June 2021 | Notification of Rachel Howard as a person with significant control on 2021-04-04 |
17/06/2117 June 2021 | Cessation of Carol Anne Riley-Oakes as a person with significant control on 2021-04-05 |
17/06/2117 June 2021 | Termination of appointment of Carole Ann Riley-Oakes as a director on 2021-04-05 |
17/06/2117 June 2021 | Termination of appointment of Russell Paul Oakes as a director on 2021-04-05 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/07/207 July 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
01/07/191 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
30/05/1830 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/02/1725 February 2017 | DISS40 (DISS40(SOAD)) |
24/02/1724 February 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
21/02/1721 February 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/03/1610 March 2016 | DIRECTOR APPOINTED MR RUSSELL PAUL OAKES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | Annual return made up to 29 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/03/1530 March 2015 | PREVEXT FROM 30/11/2014 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/12/144 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
29/11/1329 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company